Company Information

CIN
Status
Date of Incorporation
16 September 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
14,000,000
Authorised Capital
15,000,000

Directors

Vijaykumar Shiga
Vijaykumar Shiga
Director/Designated Partner
over 2 years ago
Mdasad Khan
Mdasad Khan
Director/Designated Partner
over 2 years ago
Suman Goud Talla
Suman Goud Talla
Director/Designated Partner
almost 3 years ago
Vivekananda Reddy Turpu
Vivekananda Reddy Turpu
Director/Designated Partner
over 3 years ago
Jyothi Budi
Jyothi Budi
Director
about 11 years ago

Past Directors

Yasa Chandra Shekhar Reddy
Yasa Chandra Shekhar Reddy
Additional Director
over 6 years ago
Surekha Nandyala
Surekha Nandyala
Additional Director
over 6 years ago
Meera Rajagopal .
Meera Rajagopal .
Director
about 11 years ago
Chenna Pramod Kumar .
Chenna Pramod Kumar .
Director
about 11 years ago
Narayana Raghunath Reddy .
Narayana Raghunath Reddy .
Director
about 11 years ago
Arpita Dadireddy .
Arpita Dadireddy .
Director
about 11 years ago
Basarahalli Madhu Mohan Reddy .
Basarahalli Madhu Mohan Reddy .
Director
about 11 years ago
Maruthi Chitneni .
Maruthi Chitneni .
Director
about 11 years ago

Charges

0
23 December 2014
Bank Of India
2 Crore
23 December 2014
Bank Of India
0
23 December 2014
Bank Of India
0
23 December 2014
Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-26092020
Form CHG-4-26092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200926
Form DPT-3-13052020-signed
Notice of resignation;-19022020
Optional Attachment-(1)-19022020
Form DIR-12-19022020_signed
Evidence of cessation;-19022020
Optional Attachment-(1)-17022020
Optional Attachment-(2)-17022020
Optional Attachment-(5)-17022020
Optional Attachment-(4)-17022020
Optional Attachment-(3)-17022020
Form DIR-12-17022020_signed
Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(5)-19082019
Optional Attachment-(3)-19082019
Optional Attachment-(4)-19082019
Optional Attachment-(2)-19082019
Form DIR-12-19082019_signed
Optional Attachment-(1)-19082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082019
Copies of the utility bills as mentioned above (not older than two months)-08072019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08072019
Copy of board resolution authorizing giving of notice-08072019